logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Agarwala, Dilip

    Related profiles found in government register
  • Agarwala, Dilip
    Indian director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Prince Of Wales Road, Norwich, Norfolk, NR1 1BD

      IIF 1
    • icon of address 191a, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 2
    • icon of address 2, Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 3
    • icon of address 20, Prince Of Wales Road, Norwich, NR1 1LB, United Kingdom

      IIF 4
    • icon of address 20, Prince Of Wales Road, Norwich, Norfolk, NR1 1LB, England

      IIF 5
    • icon of address 51, St. Martins Close, Norwich, NR3 3HE, United Kingdom

      IIF 6 IIF 7
  • Agarwala, Dilip
    Indian none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Prince Of Wales Road, Norwich, Norfolk, NR1 1BD

      IIF 8
  • Agarwala, Dilip
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penruddocke Arms, Hindon Road, Dinton, Salisbury, SP3 5EL, England

      IIF 9
  • Agarwala, Dilip
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 10
  • Agarwala, Dilip
    British retired born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Prince Of Wales Road, Norwich, Norfolk, NR1 1BD, United Kingdom

      IIF 11
    • icon of address 8-12, Prince Of Wales Road, Norwich, Norfolk, NR1 1LB, United Kingdom

      IIF 12
  • Agarwala, Sunil
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Accountants Ltd, Westmoreland House, 7 Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 13
  • Agarwala, Sunil
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, York Rd, Hounslow, Middx, TW3 1LA, United Kingdom

      IIF 14
  • Agarwala, Sunil
    British legal professional born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 15 IIF 16
  • Agarwala, Sunil
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gladstone Parade, Edgware Road, NW2 6JS, United Kingdom

      IIF 17
  • Aga, Sunil
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 18
    • icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 19
  • Agarwala, Sunil Kumar
    British management consultant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, England

      IIF 20
  • Agarwala, Sunil Kumar
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 21
    • icon of address 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 22 IIF 23
  • Agarwala, Sunil Kumar
    British businessman born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13a, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 24
  • Agarwala, Sunil Kumar
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gladstone Parade, Edgware Road, Cricklewood, London, NW2 6JS, United Kingdom

      IIF 25
    • icon of address 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 26
    • icon of address 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 329, Fortis House, 160 London Road, Essex, IG11 8BB, United Kingdom

      IIF 31
  • Agarwala, Sunil Kumar
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 32 IIF 33
  • Agarwala, Sunil Kumar
    British legal executive born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gladstone Parade, Edgware Rd, London, NW2 6JS, United Kingdom

      IIF 34
    • icon of address 4, Gladstone Parade, Edgware Road, London, NW2 6JS, United Kingdom

      IIF 35
  • Agarwala, Sunil Kumar
    British lettings manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, United Kingdom

      IIF 36
  • Agarwala, Sunil Kumar
    British manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 37 IIF 38
  • Agarwala, Sunil Kumar
    British none born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Edgware Road, Cricklewood, NW2 6JS, United Kingdom

      IIF 39
  • Agarwala, Sunil Kumar
    British paralegal born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Gladstone Parade, Edgware Road, London, London, NW2 6JS, United Kingdom

      IIF 40
  • Agarwala, Sunil Kumar
    British property consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, London Road, 329 Fortis House, Barking, Essex, IG11 8BB, England

      IIF 41
    • icon of address 4, Gladstone Parade, Edgware Road, Cricklewood, London, NW2 6JS, England

      IIF 42
    • icon of address 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, United Kingdom

      IIF 43
  • Agarwala, Sunil Kumar
    British property manager born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bernhart Close, Edgware, Middlesex, HA8 0SH, England

      IIF 44
    • icon of address 2, Bernhart Close, London, London, HA8 0SH, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 2, Bernhart Close, London, London, NW2 6PN, United Kingdom

      IIF 49
    • icon of address 4, Gladstone Parade, London, London, NW2 6JS, United Kingdom

      IIF 50 IIF 51
  • Agarwala, Dilip Kumar
    Indian director born in December 1951

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 2 Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 52
  • Agarwala, Dilip, The Honourable
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bernhart Close, Edgware, HA8 0SH, United Kingdom

      IIF 53
  • Mr Dilip Agarwala
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Prince Of Wales Road, Norwich, NR1 1BD, United Kingdom

      IIF 54
    • icon of address 8-12, Prince Of Wales Road, Norwich, NR11LB, United Kingdom

      IIF 55
    • icon of address Penruddocke Arms, Hindon Road, Dinton, Salisbury, SP3 5EL, England

      IIF 56
  • Mr Sunil Aga
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gladstone Parade, London, NW2 6JS, United Kingdom

      IIF 57
    • icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 58
  • Sunil Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 59 IIF 60
  • Agarwala, Dilip Kumar

    Registered addresses and corresponding companies
    • icon of address 2 Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 61
  • Agarwala, Sunil
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stanley Street, Preston, PR1 4AT, England

      IIF 62
  • Agarwala, Sunil
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10304874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • icon of address 13285173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Agarwala, Sunil
    British paralegal born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 65
  • Mr Sunil Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Accountants Ltd, Westmoreland House, 7 Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 66
  • Agarwala, Dilip

    Registered addresses and corresponding companies
    • icon of address 191a, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 67
    • icon of address 2, Hornet Court, Hurricane Way, Norwich, NR6 6HJ, United Kingdom

      IIF 68
    • icon of address 51, St. Martins Close, Norwich, NR3 3HE, United Kingdom

      IIF 69
  • Agarwala, Sunil Kumar

    Registered addresses and corresponding companies
    • icon of address 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 70 IIF 71
  • Agarwala, Sunil Kumar
    British none born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Cumberland Park, Scrubs Lane, London, London, NW10 6RE, United Kingdom

      IIF 72
  • Agarwala, Sunil Kumar
    British paralegal born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 73
  • Agarwala, Sunil Kumar
    British property developer born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Westmoreland House, Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 74
  • Sunil Kumar Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 75 IIF 76
  • Agarwala, Sunil

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 77
    • icon of address Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 78 IIF 79
  • Agarwala, Sunil Kumar, Lord
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 80
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 81
    • icon of address 3, Stanley Street, Preston, PR1 4AT, United Kingdom

      IIF 82 IIF 83
    • icon of address 620, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 84
  • Lord Sunil Kumar Agarwala
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 85
  • Agawala, Sunil Kumar
    British manager born in August 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4, Bosworth Road, Cambridge, Cambridgeshire, CB1 8RG, United Kingdom

      IIF 86
  • Mr Sunil Kumar Agarwala
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07795277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • icon of address 08306638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • icon of address Capital Accountants Ltd, Westmoreland House, Unit, Scrubs Lane, Cumberland Park, London, NW10 6RE, United Kingdom

      IIF 89 IIF 90
    • icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, NW10 6RE, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Sunil Agarwala
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stanley Street, Preston, PR14AT, England

      IIF 94
  • Mr Sunil Agarwala
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Gladstone Parade, Edgware Rd, London, Cricklewood, NW2 6JS

      IIF 95
  • Mr Sunil Agarwala
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160 London Rd, Barking, Essex

      IIF 96
    • icon of address 10304874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • icon of address 13285173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 99
    • icon of address 4, Gladstone Parade, London, London, NW2 6JS

      IIF 100
    • icon of address 620, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 101
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Capital Accountants Ltd, Westmoreland House, Unit Scrubs Lane, Cumberland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 1 York Rd, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 119a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-09-19 ~ dissolved
    IIF 69 - Secretary → ME
  • 4
    GB OFFICE SUPPLIES LTD - 2014-06-23
    AVANTI LETTINGS LTD - 2014-07-18
    icon of address 4 Gladstone Parade, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    899 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 13285173 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -114,769 GBP2024-03-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 98 - Has significant influence or controlOE
  • 6
    icon of address Capital Accountants Ltd, Westmoreland House, Unit Scrubs Lane, Cumberland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 20 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-03-23 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    icon of address 3 Stanley Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 82 - Director → ME
    icon of calendar 2025-09-26 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4385, 07795277 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    127,983 GBP2023-10-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 10304874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -7,751 GBP2024-08-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 97 - Has significant influence or controlOE
  • 11
    icon of address 3 Stanley Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 83 - Director → ME
    icon of calendar 2025-09-26 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 20 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Penruddocke Arms Hindon Road, Dinton, Salisbury, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Penruddocke Arms Hindon Road, Dinton, Salisbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 53 - Director → ME
  • 17
    icon of address Penruddocke Arms, Hindon Road, Salisbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 85 - Has significant influence or controlOE
  • 18
    icon of address 4385, 12515700 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 4 Gladstone Parade, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 191a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2010-08-27 ~ dissolved
    IIF 61 - Secretary → ME
  • 23
    icon of address Fortis House, 160 London Rd, Barking, Essex
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 7 Office1 Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 191a Plumstead Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-08-20 ~ dissolved
    IIF 67 - Secretary → ME
  • 27
    icon of address Unit 7, Westmoreland House, Cumberland Park , Scrubs Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 28
    icon of address 4 Gladstone Parade, Edgware Rd, London, Cricklewood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Capital Accountants Ltd, Unit 7, Westmoreland Hse, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 30
    icon of address 4385, 08306638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 7, Office 1, Cumberland Park, Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 34 - Director → ME
  • 32
    icon of address Unit 7 Cumberland Park, Scrubs Ane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 74 - Director → ME
Ceased 25
  • 1
    GB OFFICE SUPPLIES LTD - 2014-06-23
    AVANTI LETTINGS LTD - 2014-07-18
    icon of address 4 Gladstone Parade, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    899 GBP2017-07-31
    Officer
    icon of calendar 2012-07-02 ~ 2016-10-01
    IIF 51 - Director → ME
  • 2
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,768 GBP2023-03-31
    Officer
    icon of calendar 2024-09-12 ~ 2024-10-17
    IIF 81 - Director → ME
    icon of calendar 2024-06-21 ~ 2024-09-12
    IIF 65 - Director → ME
    icon of calendar 2024-06-21 ~ 2024-09-12
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 2024-10-17
    IIF 99 - Has significant influence or control OE
  • 3
    icon of address 15 Prince Of Wales Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-24
    Officer
    icon of calendar 2021-07-02 ~ 2023-12-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2023-12-02
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-07-04
    IIF 50 - Director → ME
  • 5
    icon of address Axholme House North Street, Crowle, Scunthorpe, Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-07-05
    IIF 49 - Director → ME
  • 6
    icon of address 4385, 07795277 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    127,983 GBP2023-10-31
    Officer
    icon of calendar 2013-12-08 ~ 2015-03-01
    IIF 17 - Director → ME
    icon of calendar 2012-11-13 ~ 2013-01-11
    IIF 21 - Director → ME
  • 7
    icon of address 15 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ 2012-09-14
    IIF 8 - Director → ME
  • 8
    icon of address Unit 13a Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,518 GBP2023-07-31
    Officer
    icon of calendar 2020-05-04 ~ 2023-10-09
    IIF 24 - Director → ME
  • 9
    icon of address 4 Gladstone Parade, Edgware Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-01 ~ 2018-07-26
    IIF 40 - Director → ME
    icon of calendar 2017-06-30 ~ 2018-07-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-07-26
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    icon of address 329 Fortis House, 160 London Road, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-13
    IIF 43 - Director → ME
  • 11
    CERBERUS SOLUTIONS LTD - 2013-08-27
    icon of address 4 Gladstone Parade, Edgware Road, Cricklewood, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,259 GBP2017-07-31
    Officer
    icon of calendar 2015-09-29 ~ 2016-12-01
    IIF 25 - Director → ME
    icon of calendar 2017-06-01 ~ 2017-06-05
    IIF 39 - Director → ME
    icon of calendar 2012-07-02 ~ 2012-07-16
    IIF 46 - Director → ME
    icon of calendar 2012-07-14 ~ 2015-03-01
    IIF 42 - Director → ME
    icon of calendar 2018-05-15 ~ 2018-07-26
    IIF 72 - Director → ME
  • 12
    icon of address 4 Gladstone Parade, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-07-05
    IIF 45 - Director → ME
  • 13
    icon of address 119a Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2013-09-10
    IIF 5 - Director → ME
  • 14
    icon of address Penruddocke Arms, Hindon Road, Salisbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ 2025-10-16
    IIF 10 - Director → ME
  • 15
    icon of address 15 Prince Of Wales Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ 2013-01-07
    IIF 1 - Director → ME
  • 16
    icon of address 56 Brockley Rise, Brockley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-07-05
    IIF 48 - Director → ME
  • 17
    icon of address Fortis House, 160 London Rd, Barking, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2016-08-01
    IIF 29 - Director → ME
    icon of calendar 2012-11-22 ~ 2015-07-16
    IIF 26 - Director → ME
  • 18
    SOUTH ANGLIA MANAGEMENT 2015 LIMITED - 2025-07-16
    icon of address 620 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-09-12 ~ 2025-07-15
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 2025-07-15
    IIF 101 - Has significant influence or control OE
  • 19
    icon of address Axholme House, North Street Crowle, Scunthorpe, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ 2013-01-14
    IIF 41 - Director → ME
    icon of calendar 2011-07-21 ~ 2012-05-01
    IIF 86 - Director → ME
  • 20
    icon of address Capital Accountants Ltd, Westmoreland House, Unit Scrubs Lane, Cumberland Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-29 ~ 2023-04-03
    IIF 73 - Director → ME
    icon of calendar 2022-08-10 ~ 2022-08-12
    IIF 79 - Secretary → ME
    icon of calendar 2022-05-19 ~ 2022-08-05
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2022-08-11
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 4 Gladstone Parade, Edgware Rd, London, Cricklewood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2012-05-01
    IIF 36 - Director → ME
  • 22
    icon of address 4385, 08306638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-12-24 ~ 2015-07-16
    IIF 20 - Director → ME
    icon of calendar 2012-11-26 ~ 2013-12-24
    IIF 27 - Director → ME
  • 23
    icon of address 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2013-09-15
    IIF 44 - Director → ME
  • 24
    icon of address 329 Fortis House, 160 London Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2013-01-14
    IIF 47 - Director → ME
  • 25
    icon of address 4 Gladstone Parade, Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2016-12-01
    IIF 30 - Director → ME
    icon of calendar 2012-11-23 ~ 2015-07-16
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.